MINSTRELS MANAGEMENT LIMITED
Overview
| Company Name | MINSTRELS MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02265619 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MINSTRELS MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MINSTRELS MANAGEMENT LIMITED located?
| Registered Office Address | 28 Church Street KT17 4QB Epsom Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MINSTRELS MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for MINSTRELS MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MINSTRELS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 90 Sleaford Road Boston Lincolnshire PE21 8EY United Kingdom* on Jun 11, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Jonathan Gooding as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jun 05, 2012 | 6 pages | AR01 | ||||||||||
Secretary's details changed for David Miller on Apr 23, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for David Miller on Apr 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Michael Gooding on Apr 23, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Paul Michael Walsh on Apr 23, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr David Miller as a secretary | 2 pages | AP03 | ||||||||||
Appointment of David Miller as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Paul Michael Walsh as a director | 2 pages | AP01 | ||||||||||
Appointment of David Miller as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Hayton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian James as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan James as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Clive John Hayton as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Michael Gooding as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of MINSTRELS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, David | Secretary | Church Street KT17 4QB Epsom 28 Surrey England | 168435520001 | |||||||
| MILLER, David | Director | Church Street KT17 4QB Epsom 28 Surrey England | England | British | 59650030006 | |||||
| WALSH, Paul Michael | Director | Church Street KT17 4QB Epsom 28 Surrey England | England | British | 318138970001 | |||||
| CARR, Christine | Secretary | 18 Holmes Road Kirton Holme PE20 1SP Boston Lincolnshire | British | 27329490001 | ||||||
| ELVIDGE, Aileen Audrey | Secretary | 1 Willow Court Sleaford Road PE21 8EY Boston Lincolnshire | British | 75395010001 | ||||||
| ELVIDGE, Aileen Audrey | Secretary | 1 Willow Court Sleaford Road PE21 8EY Boston Lincolnshire | British | 75395010001 | ||||||
| JAMES, Susan Anne | Secretary | Montana Davids Lane Benington PE22 0BZ Boston Lincolnshire | British | 79212180001 | ||||||
| TURNER, Josephine | Secretary | 4 Mill Lane Billinghay LN4 4ES Lincoln Lincolnshire | British | 48319480001 | ||||||
| CASTLETON, Dennis Arthur | Director | 4 Ash Court Sleaford Road PE21 8EY Boston Lincolnshire | British | 50088680002 | ||||||
| CHAPLIN, Margaret Greta | Director | 4 Ash Court 90 Sleaford Road PE21 8EY Boston Lincolnshire | British | 53352830001 | ||||||
| EASTICK, Brian Thomas | Director | The Park Langton Road Sausthorpe PE23 4JN Spilsby Lincolnshire | United Kingdom | British | 112448160001 | |||||
| GOODING, Jonathan Michael | Director | Church Street KT17 4QB Epsom 28 Surrey England | United Kingdom | British | 135247090001 | |||||
| HAYTON, Clive John | Director | Church Street KT17 4PX Epsom 57 Surrey Uk | Uk | British | 155133300001 | |||||
| JAMES, Brian Richard | Director | Montana Davids Lane Benington PE22 0BZ Boston Lincolnshire | England | British | 31444480003 | |||||
| PACKWOOD, Christopher Francis Harmon | Director | 15 Anscombe Close BN11 5EW Worthing West Sussex | British | 21697550001 | ||||||
| TAYLOR, Marjorie Kathleen | Director | 3 Willow Court Sleaford Road PE21 8EY Boston Linc | British | 20972130001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0